(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, May 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, March 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 21, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to September 30, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 21, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 21, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(14 pages)
|
(CH01) On January 6, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Finance House 20-21 Aviation Way Southend-on-Sea Essex SS2 6UN to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on January 9, 2017
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 15, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 15, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 15, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 15, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from January 31, 2014 to March 31, 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 24, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on October 23, 2013. Old Address: 114-116 Curtain Road London EC2A 3AH United Kingdom
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On July 19, 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 19, 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 21, 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 25, 2012. Old Address: 12 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) On April 23, 2012 new director was appointed.
filed on: 23rd, April 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2012
| incorporation
|
Free Download
(20 pages)
|